Search icon

BARNES AUTO SERVICE INC.

Company Details

Name: BARNES AUTO SERVICE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1992 (33 years ago)
Organization Date: 02 Apr 1992 (33 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0298925
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3800 BISHOP LANE, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARNES AUTO SERVICE CBS BENEFIT PLAN 2023 611216659 2024-12-30 BARNES AUTO SERVICE 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 811110
Sponsor’s telephone number 5029668644
Plan sponsor’s address 3800 BISHOP LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
BARNES AUTO SERVICE CBS BENEFIT PLAN 2022 611216659 2023-12-27 BARNES AUTO SERVICE 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 811110
Sponsor’s telephone number 5029668644
Plan sponsor’s address 3800 BISHOP LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
SARA W. BARNES Secretary

Vice President

Name Role
Charles G Barnes, Jr Vice President

Director

Name Role
CHARLES G BARNES Director
SARA W BARNES Director
Charles G Barnes, Jr Director
CHARLES G. BARNES Director
SARA W. BARNES Director

President

Name Role
Charles G Barnes President

Incorporator

Name Role
CHARLES G. BARNES Incorporator

Registered Agent

Name Role
CHARLES G BARNES Registered Agent

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-19
Annual Report 2022-04-13
Annual Report 2021-03-30
Registered Agent name/address change 2021-03-22
Principal Office Address Change 2021-03-22
Annual Report 2020-03-26
Annual Report 2019-05-15
Annual Report 2018-05-10
Annual Report 2017-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7586187708 2020-05-01 0457 PPP 3730 BISHOP LN, LOUISVILLE, KY, 40218-2904
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155500
Loan Approval Amount (current) 155500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40218-2904
Project Congressional District KY-03
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156860.62
Forgiveness Paid Date 2021-03-31

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 23.00 $13,273 $7,000 11 2 2022-03-31 Final

Sources: Kentucky Secretary of State